Yorkshire Trade Windows Ltd was registered on 10 February 1997, it has a status of "Active". We do not know the number of employees at the organisation. The organisation has 4 directors listed as Drewell, Emma, Williams, Richard David, Amos, Gary, West, Pamela Jayne at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DREWELL, Emma | 09 August 2013 | - | 1 |
WILLIAMS, Richard David | 10 April 2013 | - | 1 |
AMOS, Gary | 10 April 2013 | 01 December 2019 | 1 |
WEST, Pamela Jayne | 01 August 1999 | 01 November 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 February 2020 | |
TM01 - Termination of appointment of director | 04 February 2020 | |
AA - Annual Accounts | 07 November 2019 | |
CS01 - N/A | 20 February 2019 | |
AA - Annual Accounts | 20 November 2018 | |
CS01 - N/A | 16 February 2018 | |
AA - Annual Accounts | 06 December 2017 | |
CS01 - N/A | 15 February 2017 | |
AA - Annual Accounts | 16 December 2016 | |
AR01 - Annual Return | 17 February 2016 | |
AA - Annual Accounts | 16 October 2015 | |
AR01 - Annual Return | 03 March 2015 | |
TM02 - Termination of appointment of secretary | 01 December 2014 | |
AA - Annual Accounts | 28 November 2014 | |
AR01 - Annual Return | 24 February 2014 | |
AA - Annual Accounts | 07 November 2013 | |
AP01 - Appointment of director | 25 September 2013 | |
CH01 - Change of particulars for director | 25 September 2013 | |
SH01 - Return of Allotment of shares | 06 August 2013 | |
AP01 - Appointment of director | 06 August 2013 | |
AP01 - Appointment of director | 06 August 2013 | |
AR01 - Annual Return | 27 February 2013 | |
AA - Annual Accounts | 07 November 2012 | |
AR01 - Annual Return | 21 February 2012 | |
AA - Annual Accounts | 01 November 2011 | |
MG01 - Particulars of a mortgage or charge | 24 May 2011 | |
AR01 - Annual Return | 01 March 2011 | |
AA - Annual Accounts | 24 November 2010 | |
AR01 - Annual Return | 23 February 2010 | |
AA - Annual Accounts | 14 January 2010 | |
363a - Annual Return | 03 March 2009 | |
AA - Annual Accounts | 27 November 2008 | |
363a - Annual Return | 18 February 2008 | |
AA - Annual Accounts | 28 November 2007 | |
363a - Annual Return | 28 February 2007 | |
AA - Annual Accounts | 28 November 2006 | |
363a - Annual Return | 03 July 2006 | |
AA - Annual Accounts | 20 December 2005 | |
363s - Annual Return | 24 February 2005 | |
288b - Notice of resignation of directors or secretaries | 22 February 2005 | |
AA - Annual Accounts | 13 January 2005 | |
287 - Change in situation or address of Registered Office | 30 September 2004 | |
363s - Annual Return | 18 February 2004 | |
AA - Annual Accounts | 08 December 2003 | |
363s - Annual Return | 19 June 2003 | |
AA - Annual Accounts | 26 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 October 2002 | |
395 - Particulars of a mortgage or charge | 11 September 2002 | |
395 - Particulars of a mortgage or charge | 29 August 2002 | |
363s - Annual Return | 05 March 2002 | |
AA - Annual Accounts | 21 November 2001 | |
363s - Annual Return | 22 February 2001 | |
AA - Annual Accounts | 21 December 2000 | |
363s - Annual Return | 18 February 2000 | |
AA - Annual Accounts | 21 December 1999 | |
288a - Notice of appointment of directors or secretaries | 27 August 1999 | |
363s - Annual Return | 10 May 1999 | |
395 - Particulars of a mortgage or charge | 03 February 1999 | |
AA - Annual Accounts | 24 September 1998 | |
363s - Annual Return | 09 March 1998 | |
225 - Change of Accounting Reference Date | 26 October 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 October 1997 | |
287 - Change in situation or address of Registered Office | 26 October 1997 | |
288b - Notice of resignation of directors or secretaries | 17 February 1997 | |
288a - Notice of appointment of directors or secretaries | 17 February 1997 | |
288b - Notice of resignation of directors or secretaries | 17 February 1997 | |
288a - Notice of appointment of directors or secretaries | 17 February 1997 | |
NEWINC - New incorporation documents | 10 February 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 20 May 2011 | Outstanding |
N/A |
Legal charge | 27 August 2002 | Outstanding |
N/A |
Legal charge | 27 August 2002 | Outstanding |
N/A |
Legal charge | 22 January 1999 | Fully Satisfied |
N/A |